Name: | SPRING MOUNTAIN CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2001 (24 years ago) |
Entity Number: | 2651344 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 650 MADISON AVE, FLOOR 20, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPRING MOUNTAIN CAPITAL L P 401 K PROFIT SHARING PLAN TRUST | 2011 | 134182076 | 2012-07-24 | SPRING MOUNTAIN CAPITAL | 38 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 134182076 |
Plan administrator’s name | SPRING MOUNTAIN CAPITAL |
Plan administrator’s address | 65 E 55TH ST FL 33, NEW YORK, NY, 100223314 |
Administrator’s telephone number | 2122928310 |
Signature of
Role | Plan administrator |
Date | 2012-07-24 |
Name of individual signing | SPRING MOUNTAIN CAPITAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2122928310 |
Plan sponsor’s address | 65 E 55TH ST, 33RD FL, NEW YORK, NY, 10022 |
Plan administrator’s name and address
Administrator’s EIN | 134182076 |
Plan administrator’s name | SPRING MOUNTAIN CAPITAL |
Plan administrator’s address | 65 E 55TH ST, 33RD FL, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2122928310 |
Signature of
Role | Plan administrator |
Date | 2011-07-11 |
Name of individual signing | SPRING MOUNTAIN CAPITAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2122928310 |
Plan sponsor’s address | 65 E 55TH ST, 33RD FL, NEW YORK, NY, 10022 |
Plan administrator’s name and address
Administrator’s EIN | 134182076 |
Plan administrator’s name | SPRING MOUNTAIN CAPITAL |
Plan administrator’s address | 65 E 55TH ST, 33RD FL, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2122928310 |
Signature of
Role | Plan administrator |
Date | 2010-07-12 |
Name of individual signing | SPRING MOUNTAIN CAPITAL |
Name | Role | Address |
---|---|---|
SPRING MOUNTAIN CAPITAL, LLC | DOS Process Agent | 650 MADISON AVE, FLOOR 20, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-31 | 2017-06-08 | Address | 65 E 55TH ST / 33RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-09-06 | 2005-05-31 | Address | 450 PARK AVENUE 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-06-18 | 2001-09-06 | Address | 450 PARK AVENUE 32ND FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061490 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190604060312 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170608006123 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
130606007430 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110615002741 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090608002375 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
070727002025 | 2007-07-27 | BIENNIAL STATEMENT | 2007-06-01 |
050531002016 | 2005-05-31 | BIENNIAL STATEMENT | 2005-06-01 |
030520002121 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
010912000659 | 2001-09-12 | AFFIDAVIT OF PUBLICATION | 2001-09-12 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State